UKBizDB.co.uk

REGENT MEDICAL AMERICAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regent Medical Americas Holdings Limited. The company was founded 19 years ago and was given the registration number 05160931. The firm's registered office is in OLDHAM. You can find them at Unity House, Medlock Street, Oldham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REGENT MEDICAL AMERICAS HOLDINGS LIMITED
Company Number:05160931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unity House, Medlock Street, Oldham, OL1 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity House, Medlock Street, Oldham, OL1 3HS

Secretary07 June 2022Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director20 April 2023Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director26 June 2020Active
Arenson Centre, Arenson Way, Dunstable, LU5 5UL

Secretary15 July 2004Active
Unity House, Medlock Street, Oldham, OL1 3HS

Secretary26 August 2021Active
The Arenson Centre, Arenson Way, Houghton Regis, Dunstable, England, LU5 5UL

Secretary01 October 2013Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary23 June 2004Active
Appartment 13 The Edge, Clowes Street, Salford, M3 5NB

Director15 July 2004Active
Unity House, Medlock Street, Oldham, England, OL1 3HS

Director28 November 2008Active
Arenson Centre, Arenson Way, Dunstable, LU5 5UL

Director28 November 2008Active
Unity House, Medlock Street, Oldham, England, OL1 3HS

Director14 December 2011Active
6 Thorpe Arch Park Thorpe Arch, Wetherby, LS23 7AP

Director09 July 2007Active
Arenson Centre, Arenson Way, Dunstable, LU5 5UL

Director22 May 2008Active
Molnlycke, Box 130 80, 402 52 Gothenburg, Sweden,

Director10 January 2018Active
6 Jalan Brook, Penang, Malaysia,

Director23 June 2004Active
8 Domaine Du Moulin, Feucherolles, Frane,

Director14 June 2006Active
Arenson Centre, Arenson Way, Dunstable, LU5 5UL

Director06 March 2006Active
7115 Sheffield Place, Cumming, Usa,

Director23 June 2004Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director01 October 2016Active
100 Dartmouth Avenue, Avondale Estates, Usa,

Director15 July 2004Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director07 June 2022Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director30 September 2019Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director26 June 2020Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director03 March 2017Active
Unity House, Medlock Street, Oldham, England, OL1 3HS

Director30 June 2014Active
Swathgill, Coulton, Hovingham, YO62 4NG

Director28 June 2006Active
Unity House, Medlock Street, Oldham, England, OL1 3HS

Director01 July 2014Active
Unity House, Medlock Street, Oldham, OL1 3HS

Director09 March 2018Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director23 June 2004Active

People with Significant Control

Regent Medical Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unity House, Medlock Street, Oldham, England, OL1 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person secretary company with name date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person secretary company with name date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.